Search icon

The Di Salvo Engineering Group Structural Engineers, Inc.

Branch

Company Details

Name: The Di Salvo Engineering Group Structural Engineers, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 May 1997 (28 years ago)
Branch of: The Di Salvo Engineering Group Structural Engineers, Inc., CONNECTICUT (Company Number 0506493)
Identification Number: 000095038
Place of Formation: CONNECTICUT
Principal Address: 93 LAKE AVENUE SUITE 201, DANBURY, CT, 06810, USA
Purpose: TO OFFER GENERAL ENGINEERING CONSULTING SERVICES TO THE GENERAL PUBLIC.
Historical names: THE Di SALVO ERICSON GROUP STRUCTURAL ENGINEERS,INC.

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
STEPHEN LEHIGH SECRETARY 2376 MCCRACKEN LANE CASTLE ROCK, CO 80104 USA

PRESIDENT

Name Role Address
BRUCE D RICHARDSON PRESIDENT 46 DWYER ROAD MIDDLEBURY, CT 06762- USA

VICE PRESIDENT

Name Role Address
RYAN WALSH VICE PRESIDENT 16 LAURELWOOD DRIVE NEW FAIRFIELD, CT 06812 USA

Events

Type Date Old Value New Value
Name Change 2022-04-04 THE Di SALVO ERICSON GROUP STRUCTURAL ENGINEERS,INC. The Di Salvo Engineering Group Structural Engineers, Inc.

Filings

Number Name File Date
202451602220 Annual Report 2024-04-19
202338562010 Annual Report 2023-06-21
202338032090 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216926460 Annual Report 2022-05-05
202213980140 Application for Amended Certificate of Authority 2022-04-04

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State